This company is commonly known as Sweeney Drywall Limited. The company was founded 18 years ago and was given the registration number SC309417. The firm's registered office is in PAISLEY. You can find them at Abercorn House, 79 Renfrew Street, Paisley, . This company's SIC code is 74990 - Non-trading company.
Name | : | SWEENEY DRYWALL LIMITED |
---|---|---|
Company Number | : | SC309417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Abercorn House, 79 Renfrew Street, Paisley, PA3 4DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abercorn House, 79 Renfrew Street, Paisley, PA3 4DA | Director | 12 April 2017 | Active |
Abercorn House, 79 Renfrew Street, Paisley, PA3 4DA | Director | 12 April 2017 | Active |
3 Gateside Gardens, Barrhead, Glasgow, G78 1SU | Secretary | 29 September 2006 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 29 September 2006 | Active |
5 Westdale Drive, Gleniris, Moodiesburn, Glasgow, G69 0NP | Director | 29 September 2006 | Active |
3 Gateside Gardens, Barrhead, Glasgow, G78 1SU | Director | 29 September 2006 | Active |
1 Whiteford Court, Hamilton, Lanarkshire, ML3 7UW | Director | 29 September 2006 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 29 September 2006 | Active |
Mr Scott Thomson | ||
Notified on | : | 19 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36 Kings Road, Elderslie, United Kingdom, PA5 9LY |
Nature of control | : |
|
Mr Stephen Watters | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA |
Nature of control | : |
|
Mr William Docherty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 5 Westdale Drive, Moodiesburn, Scotland, G69 0NP |
Nature of control | : |
|
Mr John Houston Mcardle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 3 Gateside Gardens, Barrhead, Glasgow, Scotland, G78 1SU |
Nature of control | : |
|
Mr James Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Silverbirch Grove, Quarter, Hamilton, United Kingdom, ML3 7XZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.